- Company Overview for SURE POWER GROUP LIMITED (10068345)
- Filing history for SURE POWER GROUP LIMITED (10068345)
- People for SURE POWER GROUP LIMITED (10068345)
- More for SURE POWER GROUP LIMITED (10068345)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
19 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
10 Feb 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from The Citadel Business Centre the Citadel Business Center Bath Road Chippenham Wiltshire SN15 2AB England to 175 Mbe 8 the Bridge Chippenham SN15 1FY Wiltshire SN15 1FY on 5 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from National Self Build & Renovation Centre Great Western Way Lydiard Fields Swindon SN5 8UB England to The Citadel Business Centre the Citadel Business Center Bath Road Chippenham Wiltshire SN15 2AB on 7 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU United Kingdom to National Self Build & Renovation Centre Great Western Way Lydiard Fields Swindon SN5 8UB on 4 November 2019 | |
29 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
24 Oct 2018 | TM01 | Termination of appointment of Mark Roger Graham as a director on 24 October 2018 | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
16 Nov 2017 | AP01 | Appointment of Mr Mark Roger Graham as a director on 16 November 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of John Robb as a director on 27 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Karen Lesley Meissner as a director on 27 March 2017 | |
17 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-17
|